DAVID ASHER GREMSON ELYAN

Total number of appointments 6, no active appointments


RAH CONCERTS LTD

Correspondence address
KENSINGTON GORE, LONDON, UNITED KINGDOM, SW7 2AP
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
10 March 2017
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
DIRECTOR

ROYAL ALBERT HALL DEVELOPMENTS LIMITED

Correspondence address
49 CHESTER COURT, ALBANY STREET, LONDON, NW1 4BU
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
15 October 1999
Resigned on
17 May 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4BU £513,000

BANKSIDE GALLERY (TRADING) LIMITED

Correspondence address
49 CHESTER COURT, ALBANY STREET, LONDON, NW1 4BU
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
23 April 1993
Resigned on
8 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4BU £513,000

BANKSIDE GALLERY LIMITED

Correspondence address
49 CHESTER COURT, ALBANY STREET, LONDON, NW1 4BU
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
26 October 1992
Resigned on
8 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4BU £513,000

LANGTON SOFTWARE LIMITED

Correspondence address
49 CHESTER COURT, ALBANY STREET, LONDON, NW1 4BU
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
12 April 1992
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4BU £513,000

COMMUNICATION INVESTMENTS LIMITED

Correspondence address
31 WOODBOURNE ROAD, DOUGLAS, ISLE OF MAN, IM2 3AB
Role RESIGNED
Director
Date of birth
October 1940
Appointed on
16 December 1991
Resigned on
19 July 2006
Nationality
IRISH
Occupation
COMPANY DIRECTOR